Name: | HOERNING PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1972 (53 years ago) |
Entity Number: | 328318 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 7 NORTH JEFFERSON AVE, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOERNING PHARMACY, INC. | DOS Process Agent | 7 NORTH JEFFERSON AVE, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
EUGENE C HOERNING | Chief Executive Officer | 7 NORTH JEFFERSON AVE, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 7 NORTH JEFFERSON AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2016-04-05 | 2024-04-01 | Address | 7 NORTH JEFFERSON AVE, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2000-04-13 | 2024-04-01 | Address | 7 NORTH JEFFERSON AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2016-04-05 | Address | 34 HOPE PLAZA, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2016-04-05 | Address | 34 HOPE PLAZA, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036798 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220411000357 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200401060472 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
20190919031 | 2019-09-19 | ASSUMED NAME LLC AMENDMENT | 2019-09-19 |
180402006500 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State